Company number 02457382
Status Active
Incorporation Date 9 January 1990
Company Type Private Limited Company
Address TAYLOR HILL MILL, FAIR LEA ROAD, TAYLOR HILL, HUDDERSFIELD, HD4 6JA
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE JAMES COMPANY (TAYLOR HILL) LIMITED are www.thejamescompanytaylorhill.co.uk, and www.the-james-company-taylor-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The James Company Taylor Hill Limited is a Private Limited Company.
The company registration number is 02457382. The James Company Taylor Hill Limited has been working since 09 January 1990.
The present status of the company is Active. The registered address of The James Company Taylor Hill Limited is Taylor Hill Mill Fair Lea Road Taylor Hill Huddersfield Hd4 6ja. . OLDHAM, John Martyn Walker is a Secretary of the company. OLDHAM, John Martyn Walker is a Director of the company. TURNER, Peter James is a Director of the company. Secretary CHATTERTON, Brian Oxley has been resigned. The company operates in "Manufacture of other women's outerwear".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter James Turner
Notified on: 9 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE JAMES COMPANY (TAYLOR HILL) LIMITED Events
30 Mar 2017
Total exemption full accounts made up to 31 December 2016
10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
15 Feb 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
14 Feb 1990
Director resigned;new director appointed
14 Feb 1990
Secretary resigned;new secretary appointed
14 Feb 1990
Registered office changed on 14/02/90 from: 2 baches st london N1 6UB
19 January 1995
Charge
Delivered: 21 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
20 April 1990
Legal charge
Delivered: 21 April 1990
Status: Satisfied
on 12 May 2006
Persons entitled: Midland Bank PLC
Description: Legal mortgage over all property comprised in t/ns wyk…
30 March 1990
Fixed and floating charge
Delivered: 12 April 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and property and assets…